MIKE AYRES DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
22/01/2522 January 2025 | Registered office address changed from Office 9 Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England to Bramley House Office 18 Bramley Road Long Eaton Nottingham NG10 3SX on 2025-01-22 |
24/09/2424 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
01/02/241 February 2024 | Registered office address changed from Southpaw 96 College Street Long Eaton Nottingham NG10 4NP England to Office 9 Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
06/09/236 September 2023 | Registered office address changed from 'Lyndhurst' Cranmer Street Long Eaton Nottingham NG10 1NJ England to Southpaw 96 College Street Long Eaton Nottingham NG10 4NP on 2023-09-06 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-18 with updates |
19/06/2119 June 2021 | Statement of capital following an allotment of shares on 2021-05-04 |
07/05/217 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / JOKE FOKJE AYRES / 22/01/2021 |
14/01/2114 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR KATRINA WHITMORE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/10/2016 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
04/03/194 March 2019 | DIRECTOR APPOINTED MRS JOKE FOKJE AYRES |
04/03/194 March 2019 | DIRECTOR APPOINTED MR NICHOLAS STUART OSBORNE |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA LYDIA WHITMORE / 04/03/2019 |
04/03/194 March 2019 | DIRECTOR APPOINTED MRS KATRINA LYDIA WHITMORE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM AYRES |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/07/1112 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/07/1016 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM AYRES / 18/06/2010 |
05/01/105 January 2010 | 17/12/09 STATEMENT OF CAPITAL GBP 1000 |
05/01/105 January 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/06/0630 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/07/054 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/07/047 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/06/0320 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/07/021 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/06/0126 June 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
03/08/003 August 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
07/12/997 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/07/9915 July 1999 | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
22/10/9822 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/9814 July 1998 | REGISTERED OFFICE CHANGED ON 14/07/98 FROM: GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ |
22/06/9822 June 1998 | SECRETARY RESIGNED |
18/06/9818 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIKE AYRES DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company